This company is commonly known as Bulton Construction Limited. The company was founded 26 years ago and was given the registration number 03406322. The firm's registered office is in DISS. You can find them at 8 Hopper Way, Diss Business Park, Diss, Norfolk. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BULTON CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 03406322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Hopper Way, Diss Business Park, Diss, United Kingdom, IP22 4GT | Director | 24 July 2019 | Active |
Plantation House, Scole Road, Thorpe Abbotts, Diss, IP21 4HS | Secretary | 21 July 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 July 1997 | Active |
Plantation House, Scole Road, Thorpe Abbotts, Diss, United Kingdom, IP21 4HS | Director | 06 April 2011 | Active |
The Okes Willow Corner, Wortham, Diss, IP22 1PS | Director | 21 July 1997 | Active |
Plantation House, Scole Road, Thorpe Abbotts, Diss, IP21 4HS | Director | 21 July 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 July 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 July 1997 | Active |
Mr Alexander Stuart Bull | ||
Notified on | : | 24 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Hopper Way, Diss Business Park, Diss, United Kingdom, IP22 4GT |
Nature of control | : |
|
Mrs Nicola Sharon Bull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Plantation House, Scole Road, Diss, United Kingdom, IP21 4HS |
Nature of control | : |
|
Mr Nigel Antony Bull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Plantation House, Scole Road, Diss, United Kingdom, IP21 4HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Officers | Termination secretary company with name termination date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Resolution | Resolution. | Download |
2019-11-01 | Capital | Capital cancellation shares. | Download |
2019-11-01 | Capital | Capital return purchase own shares. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.